Background WavePink WaveYellow Wave

SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE) (03455000)

SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE) (03455000) is an active UK company. incorporated on 24 October 1997. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE) has been registered for 28 years. Current directors include DODD, Kirsty Louise, HODGSON, Evelyn Suzanne, SOWERBY, Laura.

Company Number
03455000
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 1997
Age
28 years
Address
25 Micklegate, York, YO1 6JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DODD, Kirsty Louise, HODGSON, Evelyn Suzanne, SOWERBY, Laura
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE)

SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE) is an active company incorporated on 24 October 1997 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SURVIVE (SUPPORT FOR SURVIVORS OF RAPE AND SEXUAL ABUSE) was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03455000

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SURVIVE (SURVIVORS OF SEXUAL ABUSE IN NORTH YORKSHIRE)
From: 14 May 2010To: 6 December 2011
SURVIVE (SURVIVORS OF CHILD SEXUAL ABUSE IN NORTH YORKSHIRE)
From: 9 September 2003To: 14 May 2010
SURVIVE (WOMEN SURVIVORS OF CHILD SEXUAL ABUSE IN NORTH YORKSHIRE)
From: 24 October 1997To: 9 September 2003
Contact
Address

25 Micklegate (2nd Floor) York, YO1 6JH,

Previous Addresses

, 15 Priory Street, York, North Yorkshire, YO1 6ET
From: 24 October 1997To: 3 August 2017
Timeline

103 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Owner Exit
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
101
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GODDERIDGE, Margaret Sinclair

Active
Micklegate, YorkYO1 6JH
Secretary
Appointed 04 May 2020

DODD, Kirsty Louise

Active
Micklegate, YorkYO1 6JH
Born October 1992
Director
Appointed 16 Oct 2024

HODGSON, Evelyn Suzanne

Active
Micklegate, YorkYO1 6JH
Born May 1966
Director
Appointed 19 May 2021

SOWERBY, Laura

Active
Micklegate, YorkYO1 6JH
Born June 1979
Director
Appointed 17 Jul 2024

ALDERSON, Amanda Jill

Resigned
Kilburn Road, YorkYO104DE
Secretary
Appointed 06 Jul 2009
Resigned 02 May 2014

BREARLEY, Margaret Delia

Resigned
Ivy Cottage, SelbyYO8 3SN
Secretary
Appointed 01 Jul 2003
Resigned 06 Jul 2004

MAIN, Gill

Resigned
9 Argyle Street, YorkYO23 1DW
Secretary
Appointed 12 Oct 2005
Resigned 03 Jul 2009

MAIN, Gill

Resigned
9 Argyle Street, YorkYO23 1DW
Secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

MCNALLY, Jennifer

Resigned
8 Levisham Street, YorkYO10 4BL
Secretary
Appointed 04 Nov 1999
Resigned 05 Feb 2002

REED, Jane

Resigned
1 Fenwick Street, YorkYO23 1JR
Secretary
Appointed 27 Jan 2005
Resigned 12 Oct 2005

STAFFORD, Penelope Mary Anne

Resigned
2 Fieldside Place, YorkYO10 3UR
Secretary
Appointed 06 Sept 2004
Resigned 04 Jan 2005

VINE, Jeni

Resigned
5 Moor Lane, YorkYO6 2DE
Secretary
Appointed 24 Oct 1997
Resigned 01 Nov 1999

WARDMAN, Dani

Resigned
Micklegate, YorkYO1 6JH
Secretary
Appointed 12 Aug 2014
Resigned 31 Jan 2020

ABRAHAM SICAS, Andre

Resigned
Briar Cottage, YorkYO62 4AD
Born October 1968
Director
Appointed 06 Jul 2004
Resigned 02 Nov 2004

AITCHISON, Helen Louise

Resigned
15 Priory Street, YorkYO1 6ET
Born July 1984
Director
Appointed 01 Oct 2014
Resigned 04 Mar 2015

AITCHISON, Helen Louise

Resigned
Priory Street, YorkYO1 6ET
Born July 1984
Director
Appointed 15 Jun 2013
Resigned 18 Mar 2014

ALDEN, Pauline

Resigned
13 Swann Street, YorkYO23 1AF
Born January 1953
Director
Appointed 21 Mar 2006
Resigned 01 Dec 2009

ANDREWS, Sue

Resigned
Sutton Road, YorkYO32 5TU
Born March 1945
Director
Appointed 03 Sept 2015
Resigned 20 Oct 2021

APPLETON-METCALFE, Zoe Estelle

Resigned
Micklegate, YorkYO1 6JH
Born June 1972
Director
Appointed 27 Nov 2025
Resigned 02 Mar 2026

BELL, Jenny

Resigned
Dalton Terrace, YorkYO24 4EJ
Born August 1973
Director
Appointed 03 Sept 2015
Resigned 31 Dec 2020

BOND, Nicola

Resigned
6 Park Avenue, SelbyYO8 8JP
Born September 1970
Director
Appointed 08 Sept 2003
Resigned 26 Feb 2004

BOND, Nicola

Resigned
9 Park Avenue, BarlowYO8 8JH
Born June 1972
Director
Appointed 05 Feb 2002
Resigned 07 Jan 2003

BORTHWICK, Anne Christine, Reverend

Resigned
15 Priory Street, North YorkshireYO1 6ET
Born February 1950
Director
Appointed 11 Aug 2010
Resigned 13 Jun 2011

BREARLEY, Margaret Delia

Resigned
Ivy Cottage, SelbyYO8 3SN
Born August 1946
Director
Appointed 08 May 2000
Resigned 06 Jul 2004

BRYANT, Amber Lauren

Resigned
15 Priory Street, North YorkshireYO1 6ET
Born October 1990
Director
Appointed 10 Dec 2012
Resigned 01 Jun 2015

BULLARD, Amy Tara

Resigned
25 Micklegate, YorkYO1 6JH
Born November 1994
Director
Appointed 27 Oct 2020
Resigned 20 Apr 2022

CONROY, Hilary Marie

Resigned
Micklegate, YorkYO1 6JH
Born May 1985
Director
Appointed 20 Oct 2021
Resigned 20 Jul 2022

COOPER, Lisa

Resigned
6 Friar's Walk, YorkYO31 9AE
Born November 1975
Director
Appointed 17 Aug 2004
Resigned 30 Nov 2004

CORY, Susan Mary

Resigned
15 Priory Street, North YorkshireYO1 6ET
Born December 1979
Director
Appointed 11 Jan 2012
Resigned 05 Nov 2015

CROSBIE, Carolynne Jane

Resigned
Eboracum Way, YorkYO31 7SR
Born June 1964
Director
Appointed 07 Oct 2015
Resigned 31 Jul 2017

D'SOUZA, Evelyn

Resigned
5a The Crescent, YorkYO24 1AW
Born August 1966
Director
Appointed 10 Sept 2008
Resigned 01 Feb 2010

DEAN, Elizabeth

Resigned
7a Victor Street, YorkYO1 6HQ
Born February 1976
Director
Appointed 08 Oct 2002
Resigned 05 Jan 2004

DENT, Joanna

Resigned
Micklegate, YorkYO1 6JH
Born January 1962
Director
Appointed 02 Jul 2014
Resigned 31 Dec 2020

EASTMAN, Lesley

Resigned
Western Terrace, YorkYO32 4BW
Born June 1957
Director
Appointed 07 Oct 2015
Resigned 06 Oct 2017

EKPEH, Joy Onyinyechi

Resigned
Micklegate, YorkYO1 6JH
Born October 1977
Director
Appointed 18 Jan 2023
Resigned 07 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Dani Wardman

Ceased
Principal Rise, YorkYO24 1UB
Born May 1987

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

247

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Memorandum Articles
30 November 2021
MAMA
Statement Of Companys Objects
23 November 2021
CC04CC04
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
19 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
19 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Statement Of Companys Objects
14 May 2010
CC04CC04
Memorandum Articles
14 May 2010
MEM/ARTSMEM/ARTS
Resolution
14 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Partial Exemption
22 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
25 June 2005
287Change of Registered Office
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Memorandum Articles
13 February 2004
MEM/ARTSMEM/ARTS
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
31 July 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 March 1998
MEM/ARTSMEM/ARTS
Resolution
26 March 1998
RESOLUTIONSResolutions
Incorporation Company
24 October 1997
NEWINCIncorporation